General information

Name:

Connell Data Limited

Office Address:

173, The Circle Queen Elizabeth Street SE1 2JL London

Number: 06442158

Incorporation date: 2007-11-30

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

06442158 is a reg. no. used by Connell Data Ltd. This company was registered as a Private Limited Company on 2007-11-30. This company has been actively competing in this business for 17 years. This company can be gotten hold of in 173, The Circle Queen Elizabeth Street in London. The post code assigned is SE1 2JL. This company now known as Connell Data Ltd, was earlier known under the name of Greg Connell Data. The change has taken place in 2008-01-08. The enterprise's Standard Industrial Classification Code is 63990 which means Other information service activities n.e.c.. Connell Data Limited filed its latest accounts for the period that ended on 31st October 2022. The latest annual confirmation statement was submitted on 30th November 2022.

At the moment, the following firm is led by just one director: Benjamin S., who was selected to lead the company in 2023. The following firm had been directed by Gina C. up until 2023. Additionally another director, namely Gregory C. quit on 2023-10-01.

  • Previous company's names
  • Connell Data Ltd 2008-01-08
  • Greg Connell Data Limited 2007-11-30

Financial data based on annual reports

Company staff

Benjamin S.

Role: Director

Appointed: 27 November 2023

Latest update: 4 April 2024

People with significant control

The companies with significant control over this firm include: Tech City Labs (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Maidenhead at Saint-Cloud Way, SL6 8BN, Berkshire and was registered as a PSC under the reg no 15206243.

Tech City Labs (Holdings) Limited
Address: Tor Saint-Cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 15206243
Notified on 27 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gina C.
Notified on 1 October 2023
Ceased on 27 November 2023
Nature of control:
1/2 or less of shares
Gregory C.
Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 April 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 March 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 27th November 2023 (AP01)
filed on: 29th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Flat 3 105 Hallam Road

Post code:

W1W 5HD

City / Town:

London

HQ address,
2013

Address:

Flat 3 105 Hallam Road

Post code:

W1W 5HD

City / Town:

London

HQ address,
2014

Address:

Flat 3 105 Hallam Road

Post code:

W1W 5HD

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Camerons Accountancy Consultants Limited

Address:

9, Worton Park Cassington

Post code:

OX29 4SX

City / Town:

Witney

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
16
Company Age

Similar companies nearby

Closest companies